The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, Mark

    Related profiles found in government register
  • Evans, Mark

    Registered addresses and corresponding companies
    • Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 1
    • 28, Castle Street, Hertford, SG14 1QP, United Kingdom

      IIF 2
    • Ushi House, 29 Port Hill, Hertford, Herts, SG14 1QP, England

      IIF 3
    • Unit 1, Phoenix Business Park, Lion Way, Swansea, SA7 9EH, United Kingdom

      IIF 4
  • Evans, Mark Conrath

    Registered addresses and corresponding companies
    • 29, Port Hill, Hertford, Herts, SG14 1QP, United Kingdom

      IIF 5
  • Evans, Mark Conrath
    British

    Registered addresses and corresponding companies
    • 22 George Street, Hertford, Hertfordshire, SG14 3AD

      IIF 6
  • Evans, Mark
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Phoenix Business Park, Lion Way, Swansea, SA7 9EH, United Kingdom

      IIF 7
  • Evans, Mark Conrath
    British broking director born in October 1962

    Registered addresses and corresponding companies
    • 22 George Street, Hertford, Hertfordshire, SG14 3AD

      IIF 8
  • Evans, Mark Conrath
    British insurance born in October 1962

    Registered addresses and corresponding companies
    • 121 Fore Street, Hertford, Hertfordshire, SG14 1AX

      IIF 9
  • Evans, Mark Conrath
    British insurance broker born in October 1962

    Registered addresses and corresponding companies
  • Evans, Mark John
    Welsh car dealer born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • Evans, Mark John
    Welsh co director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Riverslea, 9 Cadoxton Road, Neath, West Glamorgan, SA10 7AE

      IIF 15
  • Evans, Mark
    British property developer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Castle Street, Hertford, SG14 1QP, United Kingdom

      IIF 16
  • Evans, Mark Conrath
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Port Hill, Hertford, SG14 1QP, England

      IIF 17
  • Evans, Mark Conrath
    British consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28 Castle Street, Hertford, Hertfordshire, SG14 1HH, England

      IIF 18
  • Evans, Mark Conrath
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29 Port Hill, Hertford, Hertfordshire, SG14 1QP

      IIF 19
  • Evans, Mark Conrath
    British insurance born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29 Port Hill, Hertford, Hertfordshire, SG14 1QP

      IIF 20
    • Ushi House, 29 Port Hill, Hertford, Herts, SG14 1QP, England

      IIF 21
  • Evans, Mark Conrath
    British managing director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 164a, Kenton Road, Harrow, Middlesex, HA3 8BL

      IIF 22 IIF 23
    • Priory House, Mimram Road, Hertford, Hertfordshire, SG14 1NN

      IIF 24
  • Evans, Mark Conrath
    British property developer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Port Hill, Hertford, Herts, SG14 1QP, United Kingdom

      IIF 25
    • The Vaults, 28 Castle Street, Hertford, Hertfordshire, SG14 1HH, United Kingdom

      IIF 26
  • Mr Mark John Evans
    Welsh born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 27
    • 9, Cadoxton Road, Neath, SA10 7AE, Wales

      IIF 28 IIF 29 IIF 30
  • Mark Evans
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Castle Street, Hertford, SG14 1QP, United Kingdom

      IIF 31
  • Mr Mark Conrath Evans
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Port Hill, Hertford, SG14 1QP, England

      IIF 32
    • The Vaults, 28 Castle Street, Hertford, SG14 1HH, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    29 Port Hill, Hertford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,098 GBP2023-06-30
    Officer
    2016-06-08 ~ now
    IIF 25 - director → ME
    2016-06-08 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    9 Cadoxton Road, Neath, Wales
    Corporate (2 parents)
    Equity (Company account)
    420,544 GBP2023-11-30
    Officer
    2020-08-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    164a Kenton Road, Kenton, Middx
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,322 GBP2015-11-30
    Officer
    2016-07-28 ~ dissolved
    IIF 23 - director → ME
  • 4
    28 Castle Street, Hertford, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    -24 GBP2023-06-30
    Officer
    2014-05-29 ~ now
    IIF 18 - director → ME
  • 5
    28 Castle St Castle Street, Hertford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2014-06-09 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Kirks Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183,852 GBP2015-12-31
    Officer
    ~ dissolved
    IIF 15 - director → ME
    2014-02-10 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    9 Cadoxton Road, Neath, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,403 GBP2022-11-30
    Officer
    2020-11-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    Ushi House, 29 Port Hill, Hertford, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-27 ~ dissolved
    IIF 21 - director → ME
    2011-05-27 ~ dissolved
    IIF 3 - secretary → ME
  • 9
    28 Castle Street, Hertford, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    149,003 GBP2023-06-30
    Officer
    2015-03-19 ~ now
    IIF 17 - director → ME
Ceased 11
  • 1
    ACUMUS LIMITED - 2013-09-02
    The Walbrook Building, 25 Walbrook, London
    Dissolved corporate (5 parents)
    Officer
    2009-04-14 ~ 2014-03-12
    IIF 19 - director → ME
  • 2
    BARON COURT DEVELOPMENT LIMITED - 2014-02-27
    2 Caemaen, Bryncoch, Neath, Wales
    Corporate (2 parents)
    Profit/Loss (Company account)
    -3,700 GBP2023-03-01 ~ 2024-02-28
    Officer
    2014-02-26 ~ 2022-07-07
    IIF 7 - director → ME
    2014-02-26 ~ 2022-07-07
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-10-22 ~ 2006-06-30
    IIF 9 - director → ME
  • 4
    164a Kenton Road, Kenton, Middx
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,322 GBP2015-11-30
    Officer
    2015-01-09 ~ 2016-07-27
    IIF 22 - director → ME
  • 5
    FARR PLC - 2006-07-20
    FARR INTERNATIONAL INSURANCE BROKERS LIMITED - 2001-02-21
    FMW INTERNATIONAL INSURANCE BROKERS LIMITED - 2000-12-29
    FARR INSURANCE MANAGEMENT (HOUSING ASSOCIATIONS) LIMITED - 1990-08-02
    ARENALAND LIMITED - 1986-07-04
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-07-25 ~ 2006-06-30
    IIF 20 - director → ME
  • 6
    2 Tower House, Tower Centre, Hoddesdon, England
    Corporate (4 parents)
    Officer
    2020-10-02 ~ 2022-11-02
    IIF 16 - director → ME
    2020-10-02 ~ 2022-11-02
    IIF 2 - secretary → ME
    Person with significant control
    2020-10-02 ~ 2022-11-02
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    HYTRONIK (UK) LIMITED - 2021-12-06
    Unit 3 Tallow Way,fairhills Industrial Estate, Irlam, Manchester, England
    Corporate (2 parents)
    Officer
    2014-09-11 ~ 2014-12-31
    IIF 24 - director → ME
  • 8
    L.B. ELITE LIMITED - 1996-10-31
    LAYTON BLACKHAM LIMITED - 1992-11-30
    FLOWMATCH LIMITED - 1989-08-09
    Axa Uk Plc, 5 Old Broad Street, London
    Dissolved corporate (4 parents)
    Officer
    1992-10-01 ~ 1998-04-17
    IIF 12 - director → ME
  • 9
    EARLYWEIGH LIMITED - 2003-12-04
    Axa Uk Plc, 5 Old Broad Street, London
    Dissolved corporate (6 parents)
    Officer
    1996-10-31 ~ 1998-04-17
    IIF 8 - director → ME
  • 10
    BUCKINGHAM HOUSE INSURANCE BROKERS LIMITED - 1992-11-04
    MIRAGUN LIMITED - 1989-11-03
    Axa Uk Plc, 5 Old Broad Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1998-04-17
    IIF 10 - director → ME
    1993-04-01 ~ 1997-02-04
    IIF 6 - secretary → ME
  • 11
    BUCKINGHAM HOUSE (LONDON) LIMITED - 2020-02-06
    R A FOWLER GLAZING CONTRACTORS LIMITED - 1991-02-28
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    211,089 GBP2019-06-30
    Officer
    1991-02-12 ~ 1993-02-26
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.